ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blueprint Acquisitions Limited

Blueprint Acquisitions Limited is an active company incorporated on 9 December 2009 with the registered office located in Brentwood, Essex. Blueprint Acquisitions Limited was registered 15 years ago.
Status
Active
Active since 13 years ago
Company No
07099357
Private limited company
Age
15 years
Incorporated 9 December 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 August 2025 (2 months ago)
Next confirmation dated 27 August 2026
Due by 10 September 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
1 Oscar House
1b Fairfield Road
Brentwood
CM14 4LR
England
Address changed on 10 Sep 2025 (1 month ago)
Previous address was Office 1 Riverside Court Lower Southend Road Wickford SS11 8AW England
Telephone
02073772048
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1984
Mr Alan Lee Perry
PSC • British • Lives in England • Born in Mar 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
P & M Inventories Limited
Alan Lee Perry is a mutual person.
Active
Perry Macfarlane Limited
Alan Lee Perry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.15M
Increased by £1.19M (+24%)
Total Liabilities
-£5.28M
Increased by £1.19M (+29%)
Net Assets
£875.3K
Same as previous period
Debt Ratio (%)
86%
Increased by 3.42% (+4%)
Latest Activity
Registered Address Changed
1 Month Ago on 10 Sep 2025
Confirmation Submitted
2 Months Ago on 27 Aug 2025
Hayley Anne Perry (PSC) Resigned
4 Months Ago on 17 Jun 2025
Micro Accounts Submitted
11 Months Ago on 12 Nov 2024
Confirmation Submitted
12 Months Ago on 4 Nov 2024
Micro Accounts Submitted
1 Year 4 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 11 Months Ago on 10 Nov 2023
New Charge Registered
2 Years 1 Month Ago on 15 Sep 2023
New Charge Registered
2 Years 1 Month Ago on 15 Sep 2023
Charge Satisfied
2 Years 2 Months Ago on 31 Aug 2023
Get Credit Report
Discover Blueprint Acquisitions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Office 1 Riverside Court Lower Southend Road Wickford SS11 8AW England to 1 Oscar House 1B Fairfield Road Brentwood CM14 4LR on 10 September 2025
Submitted on 10 Sep 2025
Confirmation statement made on 27 August 2025 with updates
Submitted on 27 Aug 2025
Cessation of Hayley Anne Perry as a person with significant control on 17 June 2025
Submitted on 27 Aug 2025
Micro company accounts made up to 31 December 2023
Submitted on 12 Nov 2024
Confirmation statement made on 19 October 2024 with no updates
Submitted on 4 Nov 2024
Micro company accounts made up to 31 December 2022
Submitted on 2 Jul 2024
Confirmation statement made on 19 October 2023 with no updates
Submitted on 10 Nov 2023
Registration of charge 070993570006, created on 15 September 2023
Submitted on 19 Sep 2023
Registration of charge 070993570007, created on 15 September 2023
Submitted on 19 Sep 2023
Satisfaction of charge 070993570005 in full
Submitted on 31 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year